Puits Et Nuisement
10140
France
Secretary Name | Nicole Frances Woodward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rue De La Praire Puits Et Nuisement 10140 France |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £98 |
Current Liabilities | £45,622 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2012 | Final Gazette dissolved following liquidation (1 page) |
6 February 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 February 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 August 2011 | Registered office address changed from C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ England on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ England on 24 August 2011 (1 page) |
25 July 2011 | Liquidators' statement of receipts and payments to 11 July 2011 (9 pages) |
25 July 2011 | Liquidators statement of receipts and payments to 11 July 2011 (9 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 11 July 2011 (9 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Statement of affairs with form 4.19 (5 pages) |
27 July 2010 | Appointment of a voluntary liquidator (1 page) |
27 July 2010 | Appointment of a voluntary liquidator (1 page) |
27 July 2010 | Resolutions
|
27 July 2010 | Statement of affairs with form 4.19 (5 pages) |
29 June 2010 | Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 29 June 2010 (1 page) |
14 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Director's details changed for Craig Anthony Woodward on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Craig Anthony Woodward on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Craig Anthony Woodward on 1 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
17 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
9 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 September 2004 | Secretary's particulars changed (1 page) |
24 September 2004 | Secretary's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
9 March 2004 | Return made up to 04/03/04; full list of members (5 pages) |
9 March 2004 | Return made up to 04/03/04; full list of members (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 March 2003 | Return made up to 04/03/03; full list of members (5 pages) |
24 March 2003 | Return made up to 04/03/03; full list of members (5 pages) |
26 February 2003 | Ad 30/06/02--------- £ si 1@1=1 £ ic 100/101 (3 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Nc inc already adjusted 30/06/02 (1 page) |
26 February 2003 | Nc inc already adjusted 30/06/02 (1 page) |
26 February 2003 | Ad 30/06/02--------- £ si 1@1=1 £ ic 100/101 (3 pages) |
26 February 2003 | Resolutions
|
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Resolutions
|
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Resolutions
|
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
4 March 2002 | Incorporation (12 pages) |
4 March 2002 | Incorporation (12 pages) |